About

Registered Number: 04435888
Date of Incorporation: 10/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: 1 Alderford Street, Sible Hedingham, Halstead, Essex, CO9 3HX

 

Yellow House Alternative Education Ltd was registered on 10 May 2002 with its registered office in Halstead in Essex, it has a status of "Active". There are 4 directors listed as Benjamin, Christine, Pester, Debra Jane, Pester, James Ravenhill, Pester, James Ravenhill for this business in the Companies House registry. We don't know the number of employees at Yellow House Alternative Education Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PESTER, Debra Jane 10 May 2002 - 1
PESTER, James Ravenhill 01 January 2015 - 1
PESTER, James Ravenhill 10 May 2002 08 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BENJAMIN, Christine 09 July 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC04 - N/A 15 May 2020
CH01 - Change of particulars for director 15 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 14 May 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 22 May 2017
AA - Annual Accounts 27 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 06 May 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 May 2015
AP01 - Appointment of director 06 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 02 May 2014
SH01 - Return of Allotment of shares 20 March 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 06 March 2008
363s - Annual Return 31 May 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 02 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 17 February 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
225 - Change of Accounting Reference Date 07 March 2003
395 - Particulars of a mortgage or charge 25 June 2002
NEWINC - New incorporation documents 10 May 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 14 October 2005 Outstanding

N/A

Mortgage deed 05 June 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.